Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

COBRA RESOURCES PLC

9TH FLOOR, 107, CHEAPSIDE, LONDON, EC2V 6DN,
Company Registration Number
11170056
Public Limited Company
Active

Company Overview

About Cobra Resources Plc
COBRA RESOURCES PLC was founded on 2018-01-25 and has its registered office in London. The organisation's status is listed as "Active". Cobra Resources Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
COBRA RESOURCES PLC
 
Legal Registered Office
9TH FLOOR, 107
CHEAPSIDE
LONDON
EC2V 6DN
 
Filing Information
Company Number 11170056
Company ID Number 11170056
Date formed 2018-01-25
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 
Return next due 22/02/2019
Type of accounts GROUP
Last Datalog update: 2024-02-07 01:18:38
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COBRA RESOURCES PLC
The following companies were found which have the same name as COBRA RESOURCES PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COBRA RESOURCES, LLC. 10160 WESTERN RESERVE ROAD - CANFIELD OH 44406 Active Company formed on the 2003-05-23
COBRA RESOURCES CORPORATION 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Permanently Revoked Company formed on the 1998-04-27
COBRA RESOURCES PTY LTD WA 6009 Active Company formed on the 2011-04-01
Cobra Resources Inc. 350 Sylvian Cres. Saskatoon Saskatchewan Active Company formed on the 2003-10-23
COBRA RESOURCES, LLC 212 MINT LN EULESS TX 76039 Active Company formed on the 2006-05-30
COBRA RESOURCES INCORPORATED Michigan UNKNOWN
COBRA RESOURCES INC Louisiana Unknown
COBRA RESOURCES LLC Pennsylvannia Unknown

Company Officers of COBRA RESOURCES PLC

Current Directors
Officer Role Date Appointed
LONDON REGISTRARS LTD
Company Secretary 2018-04-24
ROLF GERRITSEN
Director 2018-08-06
GREGORY GEORGE HANCOCK
Director 2018-03-01
KENNETH FRANK WATSON
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY PETER COWLEY
Director 2018-01-25 2018-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LONDON REGISTRARS LTD ROSE UK HOLDCO LIMITED Company Secretary 2018-06-26 CURRENT 2018-06-26 Active - Proposal to Strike off
LONDON REGISTRARS LTD IN SABINA UK LTD Company Secretary 2018-06-19 CURRENT 2018-06-19 Active
LONDON REGISTRARS LTD GUINEA GOLD PLC Company Secretary 2018-03-28 CURRENT 2018-03-13 Active - Proposal to Strike off
LONDON REGISTRARS LTD BROAD REACH HOSPITALITY LTD Company Secretary 2018-03-16 CURRENT 2018-01-29 Active
LONDON REGISTRARS LTD HRC MUSIC PLC Company Secretary 2018-03-14 CURRENT 2018-03-14 Active - Proposal to Strike off
LONDON REGISTRARS LTD BELFAST HOTEL LESSEE LIMITED Company Secretary 2018-02-26 CURRENT 2017-10-04 Active
LONDON REGISTRARS LTD ISLINGTON LESSEE LIMITED Company Secretary 2018-02-22 CURRENT 2016-07-04 Dissolved 2018-04-24
LONDON REGISTRARS LTD BLACKPOOL LESSEE LIMITED Company Secretary 2018-02-22 CURRENT 2016-07-04 Dissolved 2018-04-24
LONDON REGISTRARS LTD COYLUMBRIDGE LESSEE LIMITED Company Secretary 2018-02-22 CURRENT 2016-07-04 Dissolved 2018-04-24
LONDON REGISTRARS LTD EDINBURGH GROSVENOR HOTEL LESSEE LIMITED Company Secretary 2018-02-22 CURRENT 2017-10-04 Active
LONDON REGISTRARS LTD BLACKPOOL HOTEL LESSEE LIMITED Company Secretary 2018-02-22 CURRENT 2017-10-04 Active
LONDON REGISTRARS LTD COYLUMBRIDGE HOTEL LESSEE LIMITED Company Secretary 2018-02-22 CURRENT 2017-10-04 Active
LONDON REGISTRARS LTD MILTON KEYNES HOTEL LESSEE LIMITED Company Secretary 2018-02-22 CURRENT 2017-10-04 Active - Proposal to Strike off
LONDON REGISTRARS LTD DRAGONGLASS STAKIS SPE LIMITED Company Secretary 2018-02-22 CURRENT 2007-10-15 Active
LONDON REGISTRARS LTD DRAGONGLASS UK HOLDING LIMITED Company Secretary 2018-02-22 CURRENT 2016-07-01 Active
LONDON REGISTRARS LTD DRAGONGLASS UK LESSEE HOLDINGS LIMITED Company Secretary 2018-02-22 CURRENT 2016-07-01 Liquidation
LONDON REGISTRARS LTD VDD CORPORATION LTD Company Secretary 2018-02-22 CURRENT 2015-04-24 Active
LONDON REGISTRARS LTD EDINBURGH GROSVENOR HOTEL LIMITED Company Secretary 2018-02-22 CURRENT 2017-10-04 Active
LONDON REGISTRARS LTD BLACKPOOL PROPCO HOTEL LIMITED Company Secretary 2018-02-22 CURRENT 2017-10-04 Active
LONDON REGISTRARS LTD PANDOX BATH LIMITED Company Secretary 2018-02-22 CURRENT 1982-11-11 Active
LONDON REGISTRARS LTD DRAGONGLASS MILTON KEYNES LIMITED Company Secretary 2018-02-22 CURRENT 2007-10-15 Active
LONDON REGISTRARS LTD COYLUMBRIDGE HOTEL LIMITED Company Secretary 2018-02-22 CURRENT 2017-10-04 Active
LONDON REGISTRARS LTD PANDOX BELFAST LIMITED Company Secretary 2018-02-22 CURRENT 1993-11-19 Active
LONDON REGISTRARS LTD STAITHS MANAGEMENT COMPANY LIMITED Company Secretary 2018-02-12 CURRENT 2002-12-04 Active
LONDON REGISTRARS LTD BARKING CENTRAL MANAGEMENT COMPANY (NO.2) LIMITED Company Secretary 2018-02-12 CURRENT 2007-05-29 Active
LONDON REGISTRARS LTD DALWYN LIMITED Company Secretary 2018-02-05 CURRENT 2017-01-19 Active
LONDON REGISTRARS LTD SAINTLY ENTERPRISES LTD Company Secretary 2018-01-25 CURRENT 2013-12-04 Active - Proposal to Strike off
LONDON REGISTRARS LTD DRAGONGLASS BIDCO LTD Company Secretary 2018-01-24 CURRENT 2018-01-24 Active
LONDON REGISTRARS LTD AGILE H2O LTD Company Secretary 2017-12-14 CURRENT 2017-12-14 Active
LONDON REGISTRARS LTD THOMPSON TARAZ GROUP PLC Company Secretary 2017-12-12 CURRENT 2014-03-19 Active
LONDON REGISTRARS LTD ARIES SYSTEMS LTD Company Secretary 2017-11-20 CURRENT 2017-04-24 Active
LONDON REGISTRARS LTD VINCENT GLASGOW 2017 LIMITED Company Secretary 2017-10-30 CURRENT 2011-06-23 Liquidation
LONDON REGISTRARS LTD STATE GRID EUROPE LIMITED Company Secretary 2017-10-20 CURRENT 2011-11-11 Active
LONDON REGISTRARS LTD STATE GRID EUROPE DEVELOPMENT (2014) PUBLIC LIMITED COMPANY Company Secretary 2017-10-20 CURRENT 2014-11-20 Active
LONDON REGISTRARS LTD COGNIZANT NEW SOLUTIONS LIMITED Company Secretary 2017-09-30 CURRENT 1982-03-09 Active
LONDON REGISTRARS LTD STARLEND UK HOLDCO LTD Company Secretary 2017-08-17 CURRENT 2017-08-17 Active
LONDON REGISTRARS LTD STARLEND DEVELOPMENTS LTD Company Secretary 2017-08-16 CURRENT 2017-08-16 Active
LONDON REGISTRARS LTD STARLEND UK NOMINEECO LTD Company Secretary 2017-08-16 CURRENT 2017-08-16 Active
LONDON REGISTRARS LTD ORIENT TELECOMS PLC Company Secretary 2017-07-24 CURRENT 2016-02-26 Active
LONDON REGISTRARS LTD MFS & RESOURCE PROJECT PARTNERSHIP LTD Company Secretary 2017-07-14 CURRENT 2017-07-14 Active - Proposal to Strike off
LONDON REGISTRARS LTD HRC WORLD PLC Company Secretary 2017-06-21 CURRENT 2017-06-21 Active
LONDON REGISTRARS LTD PLUTON BATTERY COMPANY LIMITED Company Secretary 2017-06-20 CURRENT 2015-07-16 Active - Proposal to Strike off
LONDON REGISTRARS LTD PETROCAMAK LIMITED Company Secretary 2017-06-15 CURRENT 2013-07-18 Active - Proposal to Strike off
LONDON REGISTRARS LTD HIGHVIEW ENTERPRISES LIMITED Company Secretary 2017-06-05 CURRENT 2002-07-18 Active
LONDON REGISTRARS LTD MEDIA INVESTMENTS ENGLAND LIMITED Company Secretary 2017-06-04 CURRENT 2015-05-29 Active - Proposal to Strike off
LONDON REGISTRARS LTD CAMBRIDGE GLOBAL ACADEMICS LTD Company Secretary 2017-06-02 CURRENT 2017-06-02 Active - Proposal to Strike off
LONDON REGISTRARS LTD RESOURCE CONVERSION FINANCIAL ENGINEERING SERVICES LTD Company Secretary 2017-05-20 CURRENT 2017-05-20 Active - Proposal to Strike off
LONDON REGISTRARS LTD TSTAR PINNACLE LIMITED Company Secretary 2017-05-08 CURRENT 2017-05-08 Active
LONDON REGISTRARS LTD COLLABORATION PLATFORM SERVICES LIMITED Company Secretary 2017-05-04 CURRENT 2015-07-02 Active - Proposal to Strike off
LONDON REGISTRARS LTD UNIFIED COLLABORATION LIMITED Company Secretary 2017-05-04 CURRENT 2016-01-08 Active - Proposal to Strike off
LONDON REGISTRARS LTD ZENINSYS LIMITED Company Secretary 2017-05-04 CURRENT 2016-10-06 Active - Proposal to Strike off
LONDON REGISTRARS LTD CROSS CONTINENTAL TRADING LIMITED Company Secretary 2017-04-07 CURRENT 2008-07-10 Active - Proposal to Strike off
LONDON REGISTRARS LTD SOF-10 HIM ASSETCO LIMITED Company Secretary 2017-04-05 CURRENT 2013-03-27 Active
LONDON REGISTRARS LTD SOF-10 HIM INVESTCO LIMITED Company Secretary 2017-03-24 CURRENT 2017-03-24 Liquidation
LONDON REGISTRARS LTD SOF-10 HIM LIMITED Company Secretary 2017-03-21 CURRENT 2017-03-21 Liquidation
LONDON REGISTRARS LTD PEMBRIDGE RESOURCES PLC Company Secretary 2017-02-17 CURRENT 2010-08-20 Liquidation
LONDON REGISTRARS LTD FG TRADE INTERNATIONAL LIMITED Company Secretary 2017-01-06 CURRENT 2009-01-16 Active - Proposal to Strike off
LONDON REGISTRARS LTD RESOURCE CONVERSION PLC Company Secretary 2017-01-03 CURRENT 2011-03-21 Active
LONDON REGISTRARS LTD NISKO CONSTRUCTION & PROJECT SERVICES LTD Company Secretary 2016-12-06 CURRENT 2016-12-06 Active
LONDON REGISTRARS LTD BRITISH NEW GUINEA DEVELOPMENT LIMITED(THE) Company Secretary 2016-11-01 CURRENT 1922-07-17 Active
LONDON REGISTRARS LTD DARBYSHIRE FRAMEMAKERS LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Dissolved 2017-05-30
LONDON REGISTRARS LTD SOF-10 STUDENT OPCO LIMITED Company Secretary 2016-10-14 CURRENT 2016-10-14 Active
LONDON REGISTRARS LTD FORTUNA DESTINATION MANAGEMENT COMPANY LTD Company Secretary 2016-09-15 CURRENT 2016-09-15 Active
LONDON REGISTRARS LTD ANDERSON MANAGEMENT CONSULTANCY LIMITED Company Secretary 2016-08-25 CURRENT 2015-09-03 Active - Proposal to Strike off
LONDON REGISTRARS LTD FIRSTWOOD PARKING SPACE LIMITED Company Secretary 2016-08-02 CURRENT 2016-03-22 Active - Proposal to Strike off
LONDON REGISTRARS LTD CROWD&CO LTD Company Secretary 2016-07-05 CURRENT 2016-07-05 Active
LONDON REGISTRARS LTD ST. MARYS COURT (WILLESDEN) MANAGEMENT CO. LIMITED Company Secretary 2016-06-29 CURRENT 1995-04-26 Active
LONDON REGISTRARS LTD RYDALE PROPCO LIMITED Company Secretary 2016-04-21 CURRENT 2016-04-21 Active - Proposal to Strike off
LONDON REGISTRARS LTD CERRI.COM UK LTD Company Secretary 2016-04-06 CURRENT 2014-12-24 Active - Proposal to Strike off
LONDON REGISTRARS LTD CHANCE TO SHINE ENTERPRISES LIMITED Company Secretary 2015-12-01 CURRENT 2004-04-21 Active
LONDON REGISTRARS LTD HUDSON COURT FREEHOLD LIMITED Company Secretary 2015-11-02 CURRENT 2000-09-14 Active
LONDON REGISTRARS LTD CHANCE TO SHINE FOUNDATION LTD Company Secretary 2015-11-01 CURRENT 2007-11-30 Active
LONDON REGISTRARS LTD ARTEGEE LTD. Company Secretary 2015-10-31 CURRENT 2013-04-03 Active
LONDON REGISTRARS LTD EI DEVELOPMENTS LIMITED Company Secretary 2015-10-15 CURRENT 2015-10-15 Dissolved 2018-03-20
LONDON REGISTRARS LTD AFRICAN PRIVATE EQUITY AND VENTURE CAPITAL ASSOCIATION LIMITED Company Secretary 2015-10-09 CURRENT 2011-12-09 Active
LONDON REGISTRARS LTD KUALA PERGAU RUBBER PLANTATIONS PLC Company Secretary 2015-07-22 CURRENT 1934-02-17 Active
LONDON REGISTRARS LTD HOME CREATORS LIMITED Company Secretary 2015-07-10 CURRENT 1987-09-17 Active
LONDON REGISTRARS LTD TOMORROW'S BRITAIN LIMITED Company Secretary 2015-06-02 CURRENT 2015-06-02 Active - Proposal to Strike off
LONDON REGISTRARS LTD ZAVARCO PLC Company Secretary 2015-06-02 CURRENT 2011-06-29 Active
LONDON REGISTRARS LTD PETROCAMAK ENERGY LIMITED Company Secretary 2015-05-26 CURRENT 2013-07-16 Dissolved 2017-06-06
LONDON REGISTRARS LTD SOF-10 SOUTH POINT SUITES LIMITED Company Secretary 2015-04-24 CURRENT 2014-11-07 Active
LONDON REGISTRARS LTD SOF-10 STARLIGHT 13 OPERATIONS LIMITED Company Secretary 2015-04-24 CURRENT 2014-11-07 Liquidation
LONDON REGISTRARS LTD SOF-10 RI LONDON BRIDGE LIMITED Company Secretary 2015-04-24 CURRENT 2014-11-07 Active
LONDON REGISTRARS LTD SOF-10 THINK TBRD DEVELOPMENTS LIMITED Company Secretary 2015-04-24 CURRENT 2015-03-10 Liquidation
LONDON REGISTRARS LTD SOF-10 STARLIGHT 14 OPERATIONS LIMITED Company Secretary 2015-04-24 CURRENT 2014-11-07 Liquidation
LONDON REGISTRARS LTD SOF-10 STARLIGHT 12 OPERATIONS LIMITED Company Secretary 2015-04-24 CURRENT 2014-11-07 Active
LONDON REGISTRARS LTD SOF-10 THINK MAZEY DEVELOPMENTS LIMITED Company Secretary 2015-04-24 CURRENT 2015-03-10 Liquidation
LONDON REGISTRARS LTD FIRSTWOOD UK LTD Company Secretary 2015-03-30 CURRENT 2015-03-30 Liquidation
LONDON REGISTRARS LTD SOHO DATA HOLDINGS LTD Company Secretary 2015-02-10 CURRENT 2010-10-19 Active
LONDON REGISTRARS LTD TELEGRAM STUDIOS LIMITED Company Secretary 2015-01-27 CURRENT 2011-12-08 Dissolved 2018-01-16
LONDON REGISTRARS LTD CUSTOM COMMODITIES LTD. Company Secretary 2014-12-19 CURRENT 2011-09-15 Active - Proposal to Strike off
LONDON REGISTRARS LTD LONDON POWER PROJECTS LIMITED Company Secretary 2014-12-17 CURRENT 2014-12-17 Active - Proposal to Strike off
LONDON REGISTRARS LTD ARCHON DEVELOPMENT UK LTD Company Secretary 2014-12-17 CURRENT 2014-12-17 Active - Proposal to Strike off
LONDON REGISTRARS LTD AVENIR TECHNOLOGY LIMITED Company Secretary 2014-08-05 CURRENT 2014-08-05 Active
LONDON REGISTRARS LTD ELECTRUM MULTIMEDIA LIMITED Company Secretary 2014-08-01 CURRENT 1995-06-06 Active
LONDON REGISTRARS LTD VISIO DIGITAL LIMITED Company Secretary 2014-07-22 CURRENT 2013-06-06 Dissolved 2016-11-01
LONDON REGISTRARS LTD SUPERNUS EUROPE LIMITED Company Secretary 2014-07-22 CURRENT 2008-08-12 Active - Proposal to Strike off
LONDON REGISTRARS LTD SOF-10 EUROPEAN OPERATIONS LIMITED Company Secretary 2014-06-04 CURRENT 2014-06-04 Active - Proposal to Strike off
LONDON REGISTRARS LTD KEW PROPERTY LTD Company Secretary 2014-05-02 CURRENT 2014-05-02 Active
LONDON REGISTRARS LTD VERSALLIES LIMITED Company Secretary 2014-05-01 CURRENT 2007-05-16 Active - Proposal to Strike off
LONDON REGISTRARS LTD P2P WORLDWIDE (UK) LIMITED Company Secretary 2014-04-29 CURRENT 2014-04-29 Dissolved 2018-03-20
LONDON REGISTRARS LTD AVENIR REGISTRARS LIMITED Company Secretary 2014-04-24 CURRENT 2014-04-24 Active
LONDON REGISTRARS LTD GREENBANK LODGE CAR PARK LTD Company Secretary 2014-03-31 CURRENT 2014-03-31 Active
LONDON REGISTRARS LTD LEM BRAZIL (UK) LTD Company Secretary 2014-02-06 CURRENT 2014-02-06 Dissolved 2016-09-27
LONDON REGISTRARS LTD LME BRAZIL (UK) LTD Company Secretary 2014-02-06 CURRENT 2014-02-06 Dissolved 2016-09-27
LONDON REGISTRARS LTD SOF-IX EUROPEAN OPERATIONS LTD Company Secretary 2013-12-09 CURRENT 2013-12-09 Active - Proposal to Strike off
LONDON REGISTRARS LTD NGPDT ELECTRIC EUROPE LTD Company Secretary 2013-11-01 CURRENT 2013-11-01 Active
LONDON REGISTRARS LTD FORTNAM LTD Company Secretary 2013-07-26 CURRENT 2013-07-26 Active - Proposal to Strike off
LONDON REGISTRARS LTD MODERN DYESTUFFS & PIGMENTS UK LTD Company Secretary 2013-06-14 CURRENT 2008-10-02 Active
LONDON REGISTRARS LTD TYPHON MARINE LIMITED Company Secretary 2013-06-03 CURRENT 2013-06-03 Dissolved 2016-09-06
LONDON REGISTRARS LTD BOULDER BRANDS UK LIMITED Company Secretary 2013-04-15 CURRENT 2013-04-15 Liquidation
LONDON REGISTRARS LTD PERIVAN FINANCIAL PRINT LIMITED Company Secretary 2013-02-25 CURRENT 2013-02-25 Dissolved 2017-05-02
LONDON REGISTRARS LTD INDEPENDENT BETTING ADJUDICATION SERVICE LIMITED Company Secretary 2013-02-05 CURRENT 2003-07-09 Active
LONDON REGISTRARS LTD LINCOLN INSURANCE SERVICES LIMITED Company Secretary 2013-01-18 CURRENT 1984-05-08 Active
LONDON REGISTRARS LTD RVS DEV UK LTD Company Secretary 2012-11-15 CURRENT 2012-11-15 Active
LONDON REGISTRARS LTD RVS LICENSEE UK LTD Company Secretary 2012-11-15 CURRENT 2012-11-15 Active
LONDON REGISTRARS LTD CLP INTERNATIONAL LTD Company Secretary 2012-11-01 CURRENT 2011-11-10 Dissolved 2017-04-11
LONDON REGISTRARS LTD MOBILE NETWORK LIMITED Company Secretary 2012-08-24 CURRENT 2012-08-24 Dissolved 2015-12-15
LONDON REGISTRARS LTD WORLD CAPITAL HOLDINGS LTD Company Secretary 2012-08-24 CURRENT 2012-07-30 Dissolved 2015-12-15
LONDON REGISTRARS LTD ESOLVE ENERGY GROUP LTD Company Secretary 2012-08-10 CURRENT 2012-08-10 Dissolved 2016-11-22
LONDON REGISTRARS LTD STERGIOU LIMITED Company Secretary 2012-06-20 CURRENT 2012-06-20 Active - Proposal to Strike off
LONDON REGISTRARS LTD DOWN STREET FREEHOLD COMPANY LIMITED Company Secretary 2012-05-11 CURRENT 2003-02-27 Active
LONDON REGISTRARS LTD FIBER LIMITED Company Secretary 2012-04-17 CURRENT 2007-09-18 Active - Proposal to Strike off
LONDON REGISTRARS LTD LOVENZA LTD Company Secretary 2012-04-17 CURRENT 2007-05-09 Active - Proposal to Strike off
LONDON REGISTRARS LTD KINGSWAY SQUARE RESIDENTS COMPANY LIMITED Company Secretary 2012-03-01 CURRENT 2006-06-28 Active
LONDON REGISTRARS LTD DRILL TECHNOLOGIES GLOBAL LTD Company Secretary 2012-02-01 CURRENT 2012-01-05 Active
LONDON REGISTRARS LTD 18 ELSHAM ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2012-02-01 CURRENT 1979-09-24 Active
LONDON REGISTRARS LTD KADMON INTERNATIONAL LTD Company Secretary 2011-10-14 CURRENT 2011-10-14 Active - Proposal to Strike off
LONDON REGISTRARS LTD 266 ALEXANDRA PARK ROAD MANAGEMENT COMPANY LTD Company Secretary 2011-06-06 CURRENT 1996-07-22 Active
LONDON REGISTRARS LTD ORP GERMANY LIMITED Company Secretary 2011-04-26 CURRENT 2011-04-26 Active
LONDON REGISTRARS LTD MAPESHILL PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2011-02-10 CURRENT 1998-04-07 Active
LONDON REGISTRARS LTD THREE RIVERS PHARMACEUTICALS LIMITED Company Secretary 2011-01-17 CURRENT 2005-04-20 Dissolved 2016-09-06
LONDON REGISTRARS LTD THREE RIVERS GLOBAL PHARMA LIMITED Company Secretary 2011-01-17 CURRENT 2005-09-19 Dissolved 2017-06-06
LONDON REGISTRARS LTD PERIVAN CORPORATE LITERATURE LIMITED Company Secretary 2010-11-09 CURRENT 1952-02-19 Dissolved 2016-07-05
LONDON REGISTRARS LTD PERIVAN SOLUTIONS LIMITED Company Secretary 2010-11-09 CURRENT 1957-01-07 Dissolved 2016-07-05
LONDON REGISTRARS LTD VIRTUAL BOARDROOM LTD Company Secretary 2010-11-09 CURRENT 1996-09-09 Dissolved 2016-07-19
LONDON REGISTRARS LTD SIMPLIFIE LIMITED Company Secretary 2010-11-09 CURRENT 2003-03-12 Active - Proposal to Strike off
LONDON REGISTRARS LTD PRIZEHOLME LIMITED Company Secretary 2010-07-01 CURRENT 1982-06-14 Active
LONDON REGISTRARS LTD RAMPAGE CONSULTING LTD Company Secretary 2010-05-05 CURRENT 2007-06-28 Dissolved 2016-04-12
LONDON REGISTRARS LTD 59 HAWKSTONE MANAGEMENT COMPANY LIMITED Company Secretary 2010-03-01 CURRENT 1998-09-17 Active
LONDON REGISTRARS LTD NORTHERN OFFSHORE U.K. LTD Company Secretary 2010-01-16 CURRENT 2008-01-04 Active
LONDON REGISTRARS LTD KNIGHTSBRIDGE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2010-01-12 CURRENT 2005-07-12 Active
LONDON REGISTRARS LTD ET AL DESIGN CONSULTANTS LTD Company Secretary 2009-08-08 CURRENT 2009-08-08 Active
LONDON REGISTRARS LTD LRN LIMITED Company Secretary 2009-04-21 CURRENT 1994-11-07 Active
LONDON REGISTRARS LTD LRN GROUP LIMITED Company Secretary 2009-04-21 CURRENT 2003-05-12 Active
LONDON REGISTRARS LTD AMUSIS LIMITED Company Secretary 2009-04-01 CURRENT 2009-04-01 Dissolved 2016-01-26
LONDON REGISTRARS LTD HANSON WADE LIMITED Company Secretary 2008-11-18 CURRENT 2008-11-18 Active
LONDON REGISTRARS LTD STARWOOD CAPITAL EUROPE LIMITED Company Secretary 2008-11-13 CURRENT 2001-11-30 Active
LONDON REGISTRARS LTD CITY TAX CLINIC LIMITED Company Secretary 2008-06-17 CURRENT 2008-06-17 Active
LONDON REGISTRARS LTD STEMMORE PROFESSIONAL SERVICES LIMITED Company Secretary 2008-06-01 CURRENT 2004-09-02 Dissolved 2017-07-05
LONDON REGISTRARS LTD NUMEN SERVICES LIMITED Company Secretary 2008-05-07 CURRENT 2008-05-07 Active
LONDON REGISTRARS LTD DEACONCAPITAL LIMITED Company Secretary 2007-07-13 CURRENT 2007-04-16 Active
LONDON REGISTRARS LTD GARFIELD ROBBINS INTERNATIONAL UK LIMITED Company Secretary 2007-06-01 CURRENT 2001-10-19 Active
LONDON REGISTRARS LTD JUSTDIVORCE CO LIMITED Company Secretary 2006-12-06 CURRENT 2002-12-19 Active - Proposal to Strike off
LONDON REGISTRARS LTD 53CC MANAGEMENT COMPANY LIMITED Company Secretary 2006-05-17 CURRENT 2004-11-26 Active
LONDON REGISTRARS LTD MSD CAPITAL (UK) LIMITED Company Secretary 2006-03-20 CURRENT 2006-02-10 Active - Proposal to Strike off
LONDON REGISTRARS LTD MOMENTUM VENTURES LTD Company Secretary 2006-01-30 CURRENT 2006-01-30 Active
LONDON REGISTRARS LTD IMG ARTISTS (UK) LIMITED Company Secretary 2005-10-28 CURRENT 2003-07-30 Active
LONDON REGISTRARS LTD HAYHURST FREEHOLD LIMITED Company Secretary 2005-08-01 CURRENT 1987-06-04 Active
LONDON REGISTRARS LTD ULFWOOD LIMITED Company Secretary 2004-08-18 CURRENT 2001-08-23 Active
LONDON REGISTRARS LTD LONDON REGISTRARS PROCESS AGENCY LTD Company Secretary 2003-08-08 CURRENT 2003-08-08 Active
LONDON REGISTRARS LTD DAPPLEBURY LIMITED Company Secretary 1999-09-21 CURRENT 1982-11-18 Active
ROLF GERRITSEN METALNRG PLC Director 2018-02-21 CURRENT 2006-02-20 Active
GREGORY GEORGE HANCOCK ZETA PETROLEUM PLC Director 2015-04-23 CURRENT 2005-09-12 Active
GREGORY GEORGE HANCOCK NORSVE RESOURCES LIMITED Director 2012-12-03 CURRENT 2012-12-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2024-01-2216/01/24 STATEMENT OF CAPITAL GBP 6665595.5
2024-01-03Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-08-02Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-08-02Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Authority to make market purchases 28/06/2023<li>Resolution on securities</ul>
2023-06-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-01-30CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2022-08-26DIRECTOR APPOINTED MR RUPERT TOLMER VERCO
2022-08-26AP01DIRECTOR APPOINTED MR RUPERT TOLMER VERCO
2022-07-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Re-appoint directors/ auditors 30/06/2022
2022-06-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-02-19SH0116/02/22 STATEMENT OF CAPITAL GBP 4231105.1
2022-02-1411/11/21 STATEMENT OF CAPITAL GBP 3601105.1
2022-02-1411/11/21 STATEMENT OF CAPITAL GBP 3601105.1
2022-02-14CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-02-14CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-02-14SH0111/11/21 STATEMENT OF CAPITAL GBP 3601105.1
2021-08-23TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MOULTON
2021-07-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Company business 30/06/2021
2021-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-07AD02Register inspection address changed from 12 Alcester Crescent London E5 9PX England to Central Square 10th Floor 29 Wellington Street Leeds LS1 4DL
2021-05-05SH0114/04/21 STATEMENT OF CAPITAL GBP 3237202.51
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES
2021-02-23SH0121/02/21 STATEMENT OF CAPITAL GBP 3212745.38
2021-01-31SH0128/01/21 STATEMENT OF CAPITAL GBP 3172745.37
2021-01-19SH0111/01/21 STATEMENT OF CAPITAL GBP 3153397.37
2020-12-16SH0111/12/20 STATEMENT OF CAPITAL GBP 2829565.85
2020-12-14SH0108/12/20 STATEMENT OF CAPITAL GBP 2809565.85
2020-12-11SH0108/12/20 STATEMENT OF CAPITAL GBP 2802842.08
2020-11-03SH0129/10/20 STATEMENT OF CAPITAL GBP 2562367.08
2020-10-26SH0124/10/20 STATEMENT OF CAPITAL GBP 1910193.17
2020-10-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-10-02SH0101/10/20 STATEMENT OF CAPITAL GBP 1877693.17
2020-09-03CC05CHANGE OF CONSTITUTION BY ENACTMENT GENERAL
2020-09-03MEM/ARTSARTICLES OF ASSOCIATION
2020-09-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Resolution of adoption of Articles of Association
  • 30/06/2020
2020-07-15RES13Resolutions passed:Annual reports received / directors remuneration report approved / directors reelected / auditors reappointed and remuneration 30/06/2020Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution of au...
2020-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-17SH0112/06/20 STATEMENT OF CAPITAL GBP 1872693
2020-05-21SH0121/05/20 STATEMENT OF CAPITAL GBP 1870874.99
2020-05-12SH0107/05/20 STATEMENT OF CAPITAL GBP 1855875.38
2020-05-01AP01DIRECTOR APPOINTED MR DANIEL JOHN SHILTON MALING
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ROLF GERRITSEN
2020-03-16AD02Register inspection address changed to 12 Alcester Crescent London E5 9PX
2020-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/20 FROM Suite a 6 Honduras Street London EC1Y 0th United Kingdom
2020-02-27AP03Appointment of Mr Ben Hodges as company secretary on 2020-02-27
2020-02-27TM02Termination of appointment of London Registrars Ltd on 2020-02-27
2020-02-10SH0123/01/20 STATEMENT OF CAPITAL GBP 1537471.38
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES
2019-06-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH FRANK WATSON
2019-03-26AP01DIRECTOR APPOINTED CRAIG MOULTON
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES
2019-02-07SH0115/11/18 STATEMENT OF CAPITAL GBP 672335.32
2018-10-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-09-06CH01Director's details changed for Mr Kenneth Frank Watson on 2018-09-06
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PETER COWLEY
2018-08-07AP01DIRECTOR APPOINTED MR ROLF GERRITSEN
2018-07-17RES02Resolutions passed:
  • Resolution of re-registration
2018-07-17AUDSAuditors statement
2018-07-17AUDRAuditors report
2018-07-17BSAccounts: Balance Sheet
2018-07-17MARRe-registration of memorandum and articles of association
2018-07-17RR01Re-registration from a private limited company to public limited company and appointment of company secretary
2018-07-17CERT5Certificate of re-registration from private to Public limited company
2018-06-21SH0114/02/18 STATEMENT OF CAPITAL GBP 250001
2018-06-08LATEST SOC08/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-08SH02Sub-division of shares on 2018-03-24
2018-06-01RES13Resolutions passed:
  • Sub division 24/03/2018
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/18 FROM 1 Cornhill London EC3V 3nd England
2018-05-11AP04Appointment of London Registrars Ltd as company secretary on 2018-04-24
2018-04-27AP01DIRECTOR APPOINTED MR KENNETH FRANK WATSON
2018-04-27AP01DIRECTOR APPOINTED MR GREGORY GEORGE HANCOCK
2018-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2018 FROM C/O COOLEY SERVICES LIMITED DASHWOOD 69 OLD BROAD STREET LONDON EC2M 1QS UNITED KINGDOM
2018-01-29AA01CURRSHO FROM 31/01/2019 TO 31/12/2018
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2018-01-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
07 - Mining of metal ores
072 - Mining of non-ferrous metal ores
07290 - Mining of other non-ferrous metal ores




Licences & Regulatory approval
We could not find any licences issued to COBRA RESOURCES PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COBRA RESOURCES PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COBRA RESOURCES PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 07290 - Mining of other non-ferrous metal ores

Intangible Assets
Patents
We have not found any records of COBRA RESOURCES PLC registering or being granted any patents
Domain Names
We do not have the domain name information for COBRA RESOURCES PLC
Trademarks
We have not found any records of COBRA RESOURCES PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COBRA RESOURCES PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (07290 - Mining of other non-ferrous metal ores) as COBRA RESOURCES PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where COBRA RESOURCES PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COBRA RESOURCES PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COBRA RESOURCES PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.